Advanced company searchLink opens in new window

ADDICTIVE INTERACTIVE LIMITED

Company number 05037989

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 CH01 Director's details changed for Mr Stephen Mark Thomson on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Mrs Sarah Jane Thomson on 7 February 2019
07 Feb 2019 CH01 Director's details changed for Ms Kate Maria Burns on 7 February 2019
19 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 AD01 Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN to 11 Mallard Way Pride Park Derby DE24 8GX on 17 November 2016
02 Jun 2016 TM02 Termination of appointment of Ashcroft Anthony Ltd as a secretary on 1 December 2015
13 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,017.5
29 Mar 2016 TM01 Termination of appointment of Richard Stephen Nichols as a director on 22 March 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 MR04 Satisfaction of charge 1 in full
18 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,017.5
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,017.5
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AP01 Appointment of Mr Richard Stephen Nichols as a director
29 Sep 2011 AP01 Appointment of Stephen Mark Thomson as a director